Company NameJ S Total Security Limited
DirectorJordan Anthony William Sheppeck
Company StatusDissolved
Company Number03909952
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJordan Anthony William Sheppeck
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Roundhill Court
Doncaster
South Yorkshire
DN4 5PU
Secretary NameDeborah Darbyshire
NationalityBritish
StatusCurrent
Appointed08 March 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address13 Mallin Drive
Edlington
Doncaster
South Yorkshire
DN12 1HB
Secretary NameHarley David Jones
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleSecurity Person
Correspondence Address129 Sandford Road
Doncaster
South Yorkshire
DN4 8ED
Director NameSanderson,Wilson & Co (Investments) Limited (Corporation)
Date of BirthJuly 1961 (Born 62 years ago)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address5 Mill Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9RG
Secretary NameSanderson,Wilson & Co Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address5 Mill Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9RG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 July 2004Dissolved (1 page)
8 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2001Statement of affairs (4 pages)
13 July 2001Appointment of a voluntary liquidator (1 page)
20 June 2001Return made up to 19/01/01; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page)
4 September 2000Director's particulars changed (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
19 January 2000Incorporation (13 pages)